Advanced company searchLink opens in new window

NATWEST CORPORATE FINANCE LIMITED

Company number 02353835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
17 Jun 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 11 May 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
29 Dec 2014 AA Full accounts made up to 30 June 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
09 Apr 2014 AP01 Appointment of Mr Andrew Paul Gadsby as a director
09 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
08 Apr 2014 AP01 Appointment of Mr Nigel Timothy John Clibbens as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
08 Apr 2014 TM01 Termination of appointment of Julian Rogers as a director
07 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
12 Dec 2013 AA Full accounts made up to 30 June 2013
07 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
11 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
11 Dec 2012 AA Full accounts made up to 30 June 2012
09 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
06 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
04 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 30 June 2011
17 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
17 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
14 Dec 2010 AA Full accounts made up to 30 June 2010